North Shields
Tyne & Wear
NE30 1JZ
Secretary Name | Siobhan Maria Bales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dockwray Square North Shields Tyne & Wear NE30 1JZ |
Director Name | Ms Diane Elizabeth Gates |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Killowen Street Low Fell Gateshead Tyne & Wear NE9 6EX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cobalt Business Exchange Cobalt Business Park Newcastle Tyne & Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1 at 1 | The B Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Registered office address changed from Keel House Garth Heads Newcastle upon Tyne Tyne & Wear NE1 2JE on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from Keel House Garth Heads Newcastle upon Tyne Tyne & Wear NE1 2JE on 15 October 2010 (1 page) |
3 August 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
16 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
2 October 2009 | Appointment terminated director diane gates (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from unit 24 6 charlotte square newcastle upon tyne NE1 4XF (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from unit 24 6 charlotte square newcastle upon tyne NE1 4XF (1 page) |
2 October 2009 | Appointment Terminated Director diane gates (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
1 October 2009 | Accounts made up to 31 January 2009 (1 page) |
20 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
20 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
21 August 2008 | Accounts made up to 31 January 2008 (1 page) |
21 August 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
21 April 2008 | Director's change of particulars / diane gates / 31/07/2007 (1 page) |
21 April 2008 | Director's Change of Particulars / diane gates / 31/07/2007 / HouseName/Number was: , now: 28; Street was: 59 sackville road, now: killowen street; Area was: heaton, now: low fell; Post Town was: newcastle upon tyne, now: gateshead; Region was: , now: tyne & wear; Post Code was: NE6 5TA, now: NE6 6EX (1 page) |
21 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
21 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
21 October 2007 | Accounts made up to 31 January 2007 (2 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 January 2006 (2 pages) |
9 June 2006 | Accounts made up to 30 January 2006 (2 pages) |
2 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: unit 24 I6 charlotte square newcastle upon tyne NE1 4XF (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Location of register of members (1 page) |
2 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
2 March 2006 | Location of register of members (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: unit 24 I6 charlotte square newcastle upon tyne NE1 4XF (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 1 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 1 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Incorporation (17 pages) |
31 January 2005 | Incorporation (17 pages) |